logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Frances Mckenzie

    Related profiles found in government register
  • Mrs Frances Mckenzie
    British born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill, Spittal Road, Carnwath, Lanark, ML11 8LY, England

      IIF 1
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 2
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 6 IIF 7
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 8
    • icon of address The Barn, Carnwath Mill, Spittal Road, Carnwath, Lanark, Lanarkshire, ML11 8LY, Scotland

      IIF 9
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Mrs Frances Mckenzie
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, ML11 8LY, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mckenzie, Frances Margaret
    British born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 13
    • icon of address C/o Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 14
  • Mckenzie, Frances Margaret
    British co secretary born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill Farm, Kaimend, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 15
  • Mckenzie, Frances Margaret
    British company director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69, Elm Row, Edinburgh, EH7 4AQ, Scotland

      IIF 16
    • icon of address The Barn Carnwath Mill, Carnwath, Lanark, South Lanarkshire, ML11 8LY, Scotland

      IIF 17
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 18
  • Mckenzie, Frances Margaret
    British director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill Farm, Kaimend, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 19
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
    • icon of address The Barn, Carnwath Mill Farm, Kaimend, Lanark, ML11 8LY, United Kingdom

      IIF 21
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 22
  • Mckenzie, Frances Margaret
    British manager born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 104, Quarry Street, Hamilton, ML3 7AX

      IIF 23
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 24
  • Mckenzie, Frances
    British born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 25
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 26
    • icon of address The Barn, Carnwath Mill, Spittal Road, Carnwath, Lanark, Lanarkshire, ML11 8LY, Scotland

      IIF 27
  • Mckenzie, Frances
    British director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 28
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 29 IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Mckenzie, Frances Margaret
    British co secretary born in September 1964

    Registered addresses and corresponding companies
    • icon of address 1, Mill Lade, Blyth Bridge, West Lothian, EH46 7HY

      IIF 33
  • Mckenzie, Frances Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 104, Quarry Street, Hamilton, ML3 7AX

      IIF 34
    • icon of address The Barn, Carnwath Mill Farm, Kaimend, Lanark, ML11 8LY, United Kingdom

      IIF 35
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 36
  • Mckenzie, Frances
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mckenzie, Frances
    British administration manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, ML11 8LY, United Kingdom

      IIF 38
  • Mckenzie, Frances

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, ML11 8LY, United Kingdom

      IIF 39
    • icon of address The Barn, Carnwath Mill Farm, Kaimend, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 40
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 41 IIF 42
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 43
    • icon of address The Barn, Carnwath Mill, Spittal Road, Carnwath, Lanark, Lanarkshire, ML11 8LY, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    SCOTT MCKENZIE CONSULTANCY INTELLIGENCE LIMITED - 2010-09-22
    icon of address The Barn Carnwath Mill Farm, Kaimend, Carnwath, Lanark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-05-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address The Barn, Carnwath Mill Farm, Carnwath, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2016-08-18 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Barn, Carnwath Mill, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Barn, Carnwath Mill, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Barn Carnwath Mill, Carnwath, Lanark, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address The Barn Carnwath Mill Farm, Kaimend, Carnwath, Lanark
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address The Barn, Carnwath Mill, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-11-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address The Barn, Carnwath Mill, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Barn Carnwath Mill Farm, Kaimend, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address The Barn, Carnwath Mill, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,585 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Barn Carnwath Mill, Spittal Road, Carnwath, Lanark, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-08-29 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 118 Maryhill Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address The Barn Carnwath Mill Farm, Carnwath, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-10-26 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address The Barn, Carnwath Mill, Carnwath, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-08-27 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 20
    icon of address The Barn, Carnwath Mill, Carnwath, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-08-26 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Salisbury House, London Wall, London
    Active Corporate (5 parents)
    Equity (Company account)
    28,208 GBP2020-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2012-11-07
    IIF 14 - Director → ME
  • 2
    icon of address 69 Elm Row, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,581 GBP2018-06-22
    Officer
    icon of calendar 2013-04-03 ~ 2014-01-01
    IIF 16 - Director → ME
  • 3
    icon of address The Barn Carnwath Mill Farm, Kaimend, Carnwath, Lanark
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2009-10-01
    IIF 33 - Director → ME
  • 4
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2011-12-08
    IIF 19 - Director → ME
  • 5
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,585 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-01-16
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.